Background WavePink WaveYellow Wave

CROWN COAST PROPERTY LIMITED (07844229)

CROWN COAST PROPERTY LIMITED (07844229) is an active UK company. incorporated on 11 November 2011. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. CROWN COAST PROPERTY LIMITED has been registered for 14 years. Current directors include LEUZZI, Peter John, SIMONS, Spencer Howard.

Company Number
07844229
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 years
Address
1 Warner House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEUZZI, Peter John, SIMONS, Spencer Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN COAST PROPERTY LIMITED

CROWN COAST PROPERTY LIMITED is an active company incorporated on 11 November 2011 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. CROWN COAST PROPERTY LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07844229

LTD Company

Age

14 Years

Incorporated 11 November 2011

Size

N/A

Accounts

ARD: 28/4

Overdue

1 year overdue

Last Filed

Made up to 28 April 2023 (3 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 May 2022 - 28 April 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 January 2025
Period: 29 April 2023 - 28 April 2024

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

STONEVILLA PROPERTIES LIMITED
From: 11 November 2011To: 8 May 2012
Contact
Address

1 Warner House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

Sterling House Fulbourne Road Walthamstow London E17 4EE England
From: 4 September 2017To: 17 June 2025
395 Hoe Street Walthanstow London E17 9AP
From: 28 December 2011To: 4 September 2017
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 11 November 2011To: 28 December 2011
Timeline

12 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 11
Director Joined
Jan 12
Funding Round
Jan 12
Director Joined
Jun 12
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jan 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Owner Exit
Jul 18
Owner Exit
Apr 21
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEUZZI, Peter John

Active
Harrovian Business Village, HarrowHA1 3EX
Born November 1966
Director
Appointed 15 Dec 2011

SIMONS, Spencer Howard

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1971
Director
Appointed 15 Dec 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Nov 2011
Resigned 15 Dec 2011

Persons with significant control

4

2 Active
2 Ceased
Sworders Yard, Bishops StortfordCM23 2LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2020
Harrovian Business Village, HarrowHA1 3EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2018

Peter John Leuzzi

Ceased
Fulbourne Road, WalthamstowE17 4EE
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2016
Ceased 12 Nov 2020

Mr Spencer Howard Simons

Ceased
Fulbourne Road, WalthamstowE17 4EE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2016
Ceased 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
8 January 2026
RP01AP01RP01AP01
Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Account Reference Date Company Previous Extended
8 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Gazette Notice Compulsary
12 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
8 May 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Resolution
22 December 2011
RESOLUTIONSResolutions
Incorporation Company
11 November 2011
NEWINCIncorporation